AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Wed, 29th Jun 2022 to Thu, 30th Jun 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Dec 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Nov 2021. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading RG1 1PL England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 23rd Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Dec 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2016. New Address: C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading RG1 1PL. Previous address: Redhill Lodge 4 Pendleton Road Redhill RH1 6QJ United Kingdom
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 29th Jun 2017
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 1000.00 GBP
capital
|
|